UKBizDB.co.uk

BENFLEET SCRAP CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Benfleet Scrap Co Limited. The company was founded 29 years ago and was given the registration number 03031502. The firm's registered office is in GRAVESEND. You can find them at St James's House, 8 Overcliffe, Gravesend, Kent. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:BENFLEET SCRAP CO LIMITED
Company Number:03031502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Secretary30 November 2012Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director25 September 2019Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director22 June 2022Active
Willow Cottage, Inglefield Road, Fobbing, Stanford Le Hope, SS17 9HW

Secretary26 May 1995Active
32 Victoria Avenue, Grays, RM16 2RP

Secretary10 March 1995Active
Little Lawns, 63 The Avenue, Gravesend, DA11 0LX

Secretary10 March 1995Active
Herongate Bowesden Lane, Shorne, Gravesend, DA12 3LA

Director10 March 1995Active
Willow Cottage, Inglefield Road, Fobbing, Stanford Le Hope, SS17 9HW

Director10 March 1995Active
32 Victoria Avenue, Grays, RM16 2RP

Director10 March 1995Active
Richlee House 13 The Gables, Grays, RM17 5EE

Director10 March 1995Active
Oak Tree Lodge Warren Heights, Chafford Hundred, Grays, RM16 6YH

Director25 September 2002Active

People with Significant Control

Mr Richard Brian Leeman
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Second Floor South, The Fitted Rigging House, Anchor Wharf, Chatham, United Kingdom, ME4 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Change person secretary company with change date.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-04-24Officers

Change person director company with change date.

Download
2024-04-24Officers

Change person director company with change date.

Download
2024-04-24Address

Change registered office address company with date old address new address.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type group.

Download
2023-06-27Officers

Change person secretary company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-06-24Miscellaneous

Legacy.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.